31 December 2020 | Total exemption full accounts made up to 31 December 2019 | 7 pages |
---|
9 March 2020 | Confirmation statement made on 1 January 2020 with no updates | 3 pages |
---|
28 September 2019 | Total exemption full accounts made up to 31 December 2018 | 6 pages |
---|
29 May 2019 | Notification of Salem Avan as a person with significant control on 15 May 2019 | 2 pages |
---|
29 May 2019 | Cessation of Dianne Dain as a person with significant control on 1 May 2019 | 1 page |
---|
29 May 2019 | Termination of appointment of Dianne Dain as a director on 1 May 2019 | 1 page |
---|
5 February 2019 | Confirmation statement made on 1 December 2018 with no updates | 3 pages |
---|
5 February 2019 | Confirmation statement made on 1 January 2019 with updates | 3 pages |
---|
5 February 2019 | Director's details changed for Dianne Callister on 5 February 2019 | 2 pages |
---|
5 February 2019 | Change of details for Dianne Callister as a person with significant control on 5 February 2019 | 2 pages |
---|
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 | 2 pages |
---|
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates | 3 pages |
---|
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates | 3 pages |
---|
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 | 2 pages |
---|
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 | 2 pages |
---|
30 January 2017 | Registered office address changed from Pittyoulish House Pityoulish Aviemore PH22 1rd Scotland to Pittyoulish House Pityoulish Aviemore PH22 1rd on 30 January 2017 | 1 page |
---|
30 January 2017 | Registered office address changed from Pityoulish House Pityoulish Aviemore Scotland to Pittyoulish House Pityoulish Aviemore PH22 1rd on 30 January 2017 | 1 page |
---|
30 January 2017 | Registered office address changed from Pittyoulish House Pityoulish Aviemore PH22 1rd Scotland to Pittyoulish House Pityoulish Aviemore PH22 1rd on 30 January 2017 | 1 page |
---|
30 January 2017 | Registered office address changed from Pityoulish House Pityoulish Aviemore Scotland to Pittyoulish House Pityoulish Aviemore PH22 1rd on 30 January 2017 | 1 page |
---|
6 January 2017 | Registered office address changed from 165a Nithsdale Road Glasgow G41 5QS Scotland to Pityoulish House Pityoulish Aviemore on 6 January 2017 | 1 page |
---|
6 January 2017 | Appointment of Salem Avan as a director on 5 January 2017 | 2 pages |
---|
6 January 2017 | Registered office address changed from 165a Nithsdale Road Glasgow G41 5QS Scotland to Pityoulish House Pityoulish Aviemore on 6 January 2017 | 1 page |
---|
6 January 2017 | Appointment of Dianne Callister as a director on 5 January 2017 | 2 pages |
---|
6 January 2017 | Appointment of Dianne Callister as a director on 5 January 2017 | 2 pages |
---|
6 January 2017 | Appointment of Salem Avan as a director on 5 January 2017 | 2 pages |
---|
5 January 2017 | Termination of appointment of Ghizala Avan as a director on 4 January 2017 | 1 page |
---|
5 January 2017 | Confirmation statement made on 1 December 2016 with updates | 4 pages |
---|
5 January 2017 | Confirmation statement made on 1 December 2016 with updates | 4 pages |
---|
5 January 2017 | Termination of appointment of Ghizala Avan as a director on 4 January 2017 | 1 page |
---|
3 December 2015 | Appointment of Miss Ghizala Avan as a director on 2 December 2015 | 2 pages |
---|
3 December 2015 | Appointment of Miss Ghizala Avan as a director on 2 December 2015 | 2 pages |
---|
2 December 2015 | Termination of appointment of Cosec Limited as a director on 2 December 2015 | 1 page |
---|
2 December 2015 | Termination of appointment of Cosec Limited as a secretary on 2 December 2015 | 1 page |
---|
2 December 2015 | Termination of appointment of Cosec Limited as a director on 2 December 2015 | 1 page |
---|
2 December 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 2 December 2015 | 1 page |
---|
2 December 2015 | Incorporation | 22 pages |
---|
2 December 2015 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 165a Nithsdale Road Glasgow G41 5QS on 2 December 2015 | 1 page |
---|
2 December 2015 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 165a Nithsdale Road Glasgow G41 5QS on 2 December 2015 | 1 page |
---|
2 December 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 2 December 2015 | 1 page |
---|
2 December 2015 | Termination of appointment of Cosec Limited as a secretary on 2 December 2015 | 1 page |
---|
2 December 2015 | Incorporation | 22 pages |
---|